Search icon

HEADOUT INC.

Company Details

Name: HEADOUT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2015 (10 years ago)
Entity Number: 4719836
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 82 Nassau Street #60351, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEADOUT 401(K) PLAN 2023 383933450 2024-05-21 HEADOUT INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561500
Sponsor’s telephone number 3478970100
Plan sponsor’s address 311 WEST 43RD STREET, OFFICE 11-120, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
VARUN KHONA Chief Executive Officer 82 NASSAU STREET #60351, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 82 NASSAU STREET #60351, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-05 2023-03-05 Address 82 NASSAU STREET #60351, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-03-05 2023-03-05 Address 1501 BROADWAY, 12TH FLOOR, SUITE 12036, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-03-05 2025-03-17 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2023-03-05 2025-03-17 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2023-03-05 2025-03-17 Address 1501 BROADWAY, 12TH FLOOR, SUITE 12036, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-05 Address 1501 BROADWAY, 12TH FLOOR, SUITE 12036, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-03-29 2023-03-05 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2019-03-29 2023-03-05 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-01-29 2021-03-03 Address 1501 BROADWAY, 12TH FLOOR, SUITE 12036, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317000636 2025-03-17 BIENNIAL STATEMENT 2025-03-17
230305000727 2023-03-05 BIENNIAL STATEMENT 2023-03-01
210303060508 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190329000383 2019-03-29 CERTIFICATE OF CHANGE 2019-03-29
190311060327 2019-03-11 BIENNIAL STATEMENT 2019-03-01
190129060020 2019-01-29 BIENNIAL STATEMENT 2017-03-01
SR-70576 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-70575 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150304000058 2015-03-04 APPLICATION OF AUTHORITY 2015-03-04

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-01 2019-03-12 Refund Policy NA 0.00 Unable to Locate Business

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8535197204 2020-04-28 0202 PPP 1501 Broadway 12th Floor Suite 12036, New York, NY, 10036
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State